CLANFERN PROPERTIES LTD
SWANSEA

Hellopages » Swansea » Swansea » SA1 3HJ

Company number 04179312
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, SA1 3HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of CLANFERN PROPERTIES LTD are www.clanfernproperties.co.uk, and www.clanfern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Clanfern Properties Ltd is a Private Limited Company. The company registration number is 04179312. Clanfern Properties Ltd has been working since 14 March 2001. The present status of the company is Active. The registered address of Clanfern Properties Ltd is Druslyn House De La Beche Street Swansea Sa1 3hj. . TAHIR, Dorothy Lolita is a Secretary of the company. TAHIR, Ala Kadam is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAHIR, Dorothy Lolita
Appointed Date: 06 April 2001

Director
TAHIR, Ala Kadam
Appointed Date: 06 April 2001
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 14 March 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Alaa Kadam Tahir
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Lolita Tahir
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLANFERN PROPERTIES LTD Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 62 more events
18 Apr 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed
10 Apr 2001
Registered office changed on 10/04/01 from: 39A leicester road salford M7 4AS
14 Mar 2001
Incorporation

CLANFERN PROPERTIES LTD Charges

22 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial road taibach port talbot t/no WA605057.
12 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 high street, cwmavon, port talbot. By way of fixed charge…
11 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 commercial road taibach port talbot. By way of fixed…
23 May 2006
Legal charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 10 pencoed dunvant swansea. By way of…
24 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 173 st teilo street, pontardulais…
9 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 884 carmarthen road ffosfach swansea. By way of fixed…
21 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 borough street port talbot. By way of fixed charge the…
14 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 st helens road swansea. By way of fixed charge the…
14 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 st teilo street pontardulais swansea. By way of fixed…
14 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 st teilo street pontardulais swansea. By way of fixed…
30 June 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 dynevor road skewen neath. By way of fixed charge the…
20 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 st teilo street pontardulais swansea. By way of fixed…
10 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 commercial road taibach port talbot. By way of fixed…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 commercial road taibach port talbot. By way of fixed…
10 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 commercial road taibach port talbot t/n CYM177294,. By…
12 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 st teilo st pontardulais swansea,. By way of fixed…
20 February 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 maes deri hendy carmarthenshire t/no WA512296. By way of…
17 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 cranfield court ravenhill swansea t/n WA549383. By way of…
6 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 740-746 camarthen road fforestfach swansea. By way…
15 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16A st teilo st pontardulais swansea. By way of fixed…
15 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 st teilo st pontardulais swansea. By way of fixed charge…
22 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 18 st teilo street pontardulais…
17 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42-44 st teilio st pontardulais. By way of fixed charge the…
17 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A & 1B bryn road pontardulais swansea. By way of fixed…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 100 st teilo street pontardulais swansea. By…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 24 cambrian place pontardulais swansea. By way…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 171 st teilo street pontardulais swansea. By…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 106 st teilo street pontardulais swansea. By…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 25 iscoed road hendy carmarthenshire. By way…